Dissolved 2016-05-17
Company Information for EXELSCOPE LTD
WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
03771209
Private Limited Company
Dissolved Dissolved 2016-05-17 |
Company Name | |
---|---|
EXELSCOPE LTD | |
Legal Registered Office | |
WINCHMORE HILL LONDON N21 3NA Other companies in N21 | |
Company Number | 03771209 | |
---|---|---|
Date formed | 1999-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2016-05-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 15:14:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
D.A SECRETARIAL LTD |
||
CANADOR CONSULTANTS LTD |
||
MARIE PASVANDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BASSIM ENTERPRISES LIMITED |
Company Secretary | ||
VIVIAN JOY KARIS |
Director | ||
STERLING REGISTRARS LIMITED |
Company Secretary | ||
INTERNATIONAL NOMINEES LIMITED |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENART CORPORATION LTD | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
DIVERSITY PARTS LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Dissolved 2014-12-30 | |
CARBOCHEM LTD | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active - Proposal to Strike off | |
GREENHALE LTD | Director | 2007-12-23 | CURRENT | 2001-06-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
AR01 | 14/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS. MARIE PASVANDI | |
AP04 | CORPORATE SECRETARY APPOINTED D.A SECRETARIAL LTD | |
AR01 | 17/05/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR | |
AP02 | CORPORATE DIRECTOR APPOINTED CANADOR CONSULTANTS LTD | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BASSIM ENTERPRISES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN KARIS | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIAN KARIS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BASSIM ENTERPRISES LIMITED / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 100 HIBERNIA ROAD HOUNSLOW MIDDLESEX TW3 3RN | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/00--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/00 FROM: GROUND FLOOR 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-09-13 |
Proposal to Strike Off | 2003-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2012-06-01 | £ 2,480,355 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 2,480,355 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXELSCOPE LTD
Called Up Share Capital | 2012-06-01 | £ 150 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 150 |
Fixed Assets | 2011-06-01 | £ 1,015,368 |
Secured Debts | 2011-06-01 | £ 2,480,355 |
Shareholder Funds | 2011-06-01 | £ 1,464,987 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as EXELSCOPE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EXELSCOPE LTD | Event Date | 2011-09-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXELSCOPE LTD | Event Date | 2003-10-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |